Search icon

Partnership Financial Services, Inc.

Company Details

Name: Partnership Financial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 May 1986 (39 years ago)
Date of Dissolution: 10 Dec 2014 (10 years ago)
Date of Status Change: 10 Dec 2014 (10 years ago)
Identification Number: 000038510
Place of Formation: DELAWARE
Purpose: LEASING AND FINANCING
Historical names: CFD I INC.
General Electric Fleet Services, Inc.
Principal Address: Google Maps Logo 3 CAPITAL DRIVE, EDEN PRAIRIE, MN, 55344, USA
Mailing Address: Google Maps Logo 201 MERRITT 7, NORWALK, CT, 06851, USA

VICE PRESIDENT

Name Role Address
DALE SHORES VICE PRESIDENT 3 CAPITAL DRIVE EDEN PRAIRIE, MN 55344 USA
LINDA VELEZ VICE PRESIDENT 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA
THOMAS MURPHY VICE PRESIDENT 3 CAPITAL DRIVE EDEN PRAIRIE, MN 55344 USA
FRANK YANOVER VICE PRESIDENT 201 MERRITT 7 NORWALK,, CT 06851 USA
YVONNE MILLER VICE PRESIDENT 201 MERRITT 7 NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
SERGIUSZ KALISTA DIRECTOR 3 CAPITAL DRIVE EDEN PRAIRIE, MN 55344 USA

SECRETARY

Name Role Address
JOANNE MANTHE SECRETARY 3 CAPITAL DRIVE EDEN PRAIRIE, MN 55344 USA

PRESIDENT

Name Role Address
RONALD FONTANA PRESIDENT 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA

TREASURER

Name Role Address
SERGIUSZ KALISTA TREASURER 3 CAPITAL DRIVE EDEN PRAIRIE, MN 55344 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 1993-03-12 General Electric Fleet Services, Inc. Partnership Financial Services, Inc.
Name Change 1988-02-05 CFD I INC. General Electric Fleet Services, Inc.

Filings

Number Name File Date
201451086320 Application for Certificate of Withdrawal 2014-12-10
201436193290 Annual Report 2014-02-26
201324739520 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312317660 Annual Report 2013-02-22
201311656210 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 18 May 2025

Sources: Rhode Island Department of State